- Company Overview for MEDICAL SOLUTIONS (SOUTHERN) LIMITED (06097461)
- Filing history for MEDICAL SOLUTIONS (SOUTHERN) LIMITED (06097461)
- People for MEDICAL SOLUTIONS (SOUTHERN) LIMITED (06097461)
- More for MEDICAL SOLUTIONS (SOUTHERN) LIMITED (06097461)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
25 Feb 2014 | AD01 | Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL on 25 February 2014 | |
24 Feb 2014 | AD01 | Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL on 24 February 2014 | |
20 Feb 2014 | AD01 | Registered office address changed from "Strathmore" 53 Bowleaze Coveway Preston Weymouth Dorset DT3 6PL on 20 February 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from Antelope Chambers Antelope Walk Cornhill Dorchester Dorset DT1 1BE on 19 February 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 May 2012 | CERTNM |
Company name changed orchard health properties LIMITED\certificate issued on 08/05/12
|
|
08 May 2012 | CONNOT | Change of name notice | |
14 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
14 Feb 2012 | AD01 | Registered office address changed from "Fiscal House", 2 Havant Road Emsworth Hampshire PO10 7JE on 14 February 2012 | |
27 Sep 2011 | AP03 | Appointment of Dr Michael Johns as a secretary | |
12 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
15 Dec 2010 | AA01 | Current accounting period extended from 28 February 2011 to 31 March 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
13 Apr 2010 | AP01 | Appointment of Mrs Louise Alison Wright as a director | |
13 Apr 2010 | TM02 | Termination of appointment of Louise Wright as a secretary | |
13 Apr 2010 | AP03 | Appointment of Dr Timothy Samuel Wright as a secretary | |
13 Apr 2010 | TM02 | Termination of appointment of Michael Johns as a secretary | |
13 Apr 2010 | TM01 | Termination of appointment of Julia Johns as a director | |
26 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
11 Feb 2010 | AP01 | Appointment of Mrs Julia Johns as a director | |
11 Feb 2010 | TM02 | Termination of appointment of Louise Wright as a secretary |